The Garage Computer Company Limited OXFORD


Founded in 1992, The Garage Computer Company, classified under reg no. 02759139 is an active company. Currently registered at The Old Surgery 48 High Street OX44 7SS, Oxford the company has been in the business for 32 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 2 directors in the the company, namely Timothy D. and Michael W.. In addition one secretary - Michael W. - is with the firm. As of 24 April 2024, there was 1 ex secretary - Katie D.. There were no ex directors.

The Garage Computer Company Limited Address / Contact

Office Address The Old Surgery 48 High Street
Office Address2 Chalgrove
Town Oxford
Post code OX44 7SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02759139
Date of Incorporation Mon, 26th Oct 1992
Industry Business and domestic software development
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Michael W.

Position: Secretary

Appointed: 23 December 1992

Timothy D.

Position: Director

Appointed: 28 October 1992

Michael W.

Position: Director

Appointed: 28 October 1992

Katie D.

Position: Secretary

Appointed: 28 October 1992

Resigned: 21 December 1992

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 1992

Resigned: 28 October 1992

First Directors Limited

Position: Corporate Nominee Director

Appointed: 26 October 1992

Resigned: 28 October 1992

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we established, there is Michael W. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Timothy D. This PSC owns 25-50% shares.

Michael W.

Notified on 26 October 2016
Nature of control: significiant influence or control

Timothy D.

Notified on 26 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand1731041 552649-88
Current Assets8611 7091 8091 167465
Debtors6881 605257518553
Net Assets Liabilities-6 594-5 612-6 229-7 184-9 285
Other Debtors22222
Property Plant Equipment    47
Other
Version Production Software  2 022  
Accrued Liabilities1 0701 0701 0701 0701 120
Accumulated Depreciation Impairment Property Plant Equipment12 20512 20512 20512 20512 220
Additions Other Than Through Business Combinations Property Plant Equipment    62
Average Number Employees During Period22222
Creditors7 4557 3218 0388 3519 797
Deferred Income3 7223 5133 8573 9524 189
Increase From Depreciation Charge For Year Property Plant Equipment    15
Loans From Directors1 2991 9672 5403 3744 253
Net Current Assets Liabilities-6 594-5 612-6 229-7 184-9 332
Other Creditors277 264 95
Prepayments Accrued Income 280227  
Property Plant Equipment Gross Cost12 20512 20512 20512 20512 267
Taxation Social Security Payable724771-20-45140
Trade Creditors Trade Payables363 327  
Trade Debtors Trade Receivables6861 32328516551

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 17th, July 2023
Free Download (7 pages)

Company search